logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Challess, Vanessa Elizabeth Maria

    Related profiles found in government register
  • Challess, Vanessa Elizabeth Maria
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Turkey Court, Turkey Mill Business Park, Maidstone, Kent, ME14 5PP, England

      IIF 1
    • icon of address The Business Terrace, C/o Silverstone Law, The Business Terrace, Maidstone House, Maidstone, Kent, ME15 6JQ, United Kingdom

      IIF 2
  • Challess, Vanessa Elizabeth Maria
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, Bridge Street, Wye, Ashford, TN25 5DP, England

      IIF 3
    • icon of address 64, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 4
    • icon of address Main House, Turkey Court, Turkey Mill Business Park, Maidstone, Kent, ME14 5PP, England

      IIF 5
  • Challess, Vanessa Elizabeth Maria
    British lawyer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Salisbury Road, Maidstone, Kent, ME14 2TY, United Kingdom

      IIF 6
  • Challess, Vanessa Elizabeth Maria
    British legal director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Silverstone Circuit, Silverstone, Towcester, NN12 8GX, England

      IIF 7
  • Challess, Vanessa Elizabeth Maria
    British solicitor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Bridge Street, Wye, Ashford, Kent, TN25 5DP, United Kingdom

      IIF 8
    • icon of address 150, Bridge Street, Wye, Ashford, TN25 5DP, United Kingdom

      IIF 9
    • icon of address King's Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England

      IIF 10
  • Challess, Vanessa Elizabeth Maria
    British trustee born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advance, Po Box 74643, London, W6 6JU, England

      IIF 11
  • Challess, Vanessa Elizabeth Maria
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Zeald House, 39 Church Street, Wye, Ashford, Kent, TN25 5BL, England

      IIF 12
    • icon of address 64, High Street, Broadstairs, Kent, CT10 1JT

      IIF 13
  • Challess, Vanessa Elizabeth Maria
    British solicitor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 14
  • Challess Dines, Vanessa Elizabeth Maria
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 15
  • Mrs Vanessa Elizabeth Maria Challess
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Bridge Street, Wye, Ashford, Kent, TN25 5DP, United Kingdom

      IIF 16
    • icon of address 150a, Bridge Street, Wye, Ashford, TN25 5DP, England

      IIF 17
    • icon of address Suite 1 Zeald House, 39 Church Street, Wye, Ashford, Kent, TN25 5BL, England

      IIF 18
    • icon of address 3rd Floor 37, Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 19
    • icon of address Main House, Turkey Court, Turkey Mill Business Park, Maidstone, Kent, ME14 5PP, England

      IIF 20 IIF 21
    • icon of address The Business Terrace, C/o Silverstone Law, The Business Terrace, Maidstone House, Maidstone, Kent, ME15 6JQ, United Kingdom

      IIF 22
    • icon of address Innovation Centre, Silverstone Circuit, Silverstone, Towcester, NN12 8GX, England

      IIF 23
  • Ms Vanessa Elizabeth Maria Challess
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mead Lane, Buxted, East Sussex, TN22 4AS, England

      IIF 24
  • Mrs Vanessa Challess
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Bridge Street, Wye, Ashford, TN25 5DP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 64 High Street, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    TIGER HR LTD - 2022-02-25
    icon of address Main House, Turkey Court, Turkey Mill Business Park, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,765 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 150a Bridge Street, Wye, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 150 Bridge Street, Wye, Ashford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2021-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PIXIE MOVES LTD - 2024-05-15
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,721 GBP2024-12-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (1 parent)
    Equity (Company account)
    -30,819 GBP2023-07-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    TIGER GROUP HOLDINGS LTD - 2023-10-31
    icon of address The Business Terrace C/o Silverstone Law, The Business Terrace, Maidstone House, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,208 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 150 Bridge Street, Wye, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2021-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 10
    icon of address Suite 1 Zeald House 39 Church Street, Wye, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address C/o Knox Cropper Llp, 65-68, Leadenhall Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2021-12-01
    IIF 11 - Director → ME
  • 2
    icon of address West Court, 1 Tolherst Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,129 GBP2021-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2015-03-11
    IIF 10 - Director → ME
  • 3
    TIGER HR LTD - 2022-02-25
    icon of address Main House, Turkey Court, Turkey Mill Business Park, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,765 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2022-07-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Mead Lane, Buxted, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,569 GBP2025-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2023-07-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,098 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2024-03-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2024-03-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suite 1 Zeald House 39 Church Street, Wye, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-01-01
    IIF 13 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.